Advanced company searchLink opens in new window

THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED

Company number 00943038

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
26 Jun 2020 600 Appointment of a voluntary liquidator
26 Jun 2020 LIQ01 Declaration of solvency
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
08 Apr 2019 SH20 Statement by Directors
08 Apr 2019 SH19 Statement of capital on 8 April 2019
  • GBP 1
08 Apr 2019 CAP-SS Solvency Statement dated 18/01/19
08 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2018 AP01 Appointment of Christian Gerrard Rowden as a director on 11 October 2018
17 Oct 2018 TM01 Termination of appointment of Peter Edmund Lord as a director on 11 October 2018
27 Sep 2018 PSC02 Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 PSC02 Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 PSC02 Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 6 April 2016
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
22 Sep 2017 AD01 Registered office address changed from Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on 22 September 2017
27 Jul 2017 AP01 Appointment of Joseph Alexander Pattara as a director on 26 July 2017
07 Jul 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
05 Jan 2017 AUD Auditor's resignation
01 Dec 2016 AA Full accounts made up to 31 December 2015